UKBizDB.co.uk

R & S COMMERCIAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & S Commercial Ltd. The company was founded 7 years ago and was given the registration number 10262132. The firm's registered office is in MILDENHALL. You can find them at Unit 7 Hampstead Court, Hampstead Avenue, Mildenhall, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:R & S COMMERCIAL LTD
Company Number:10262132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 7 Hampstead Court, Hampstead Avenue, Mildenhall, Suffolk, England, IP28 7AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Hampstead Court, Hampstead Avenue, Mildenhall, England, IP28 7AS

Director05 July 2016Active
8 Hillside Meadow, Fordham, Ely, England, CB7 5PJ

Director11 January 2017Active
Unit 4, Hall Barn Road Industrial Estate, Hall Barn Road, Isleham, Ely, England, CB7 5RJ

Director05 July 2016Active

People with Significant Control

Mr Steven John Avory
Notified on:11 January 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:26a, Turnpike Road, Bury St. Edmunds, England, IP28 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Louise Cornwell
Notified on:11 January 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:8, Hillside Meadow, Ely, England, CB7 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Martyn Avory
Notified on:05 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:57, The Butts, Ely, England, CB7 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Incorporation

Memorandum articles.

Download
2017-11-10Capital

Capital name of class of shares.

Download
2017-11-10Capital

Capital allotment shares.

Download
2017-11-08Resolution

Resolution.

Download
2017-10-31Accounts

Change account reference date company current extended.

Download
2017-09-22Address

Change registered office address company with date old address new address.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.